Advanced company searchLink opens in new window

4C MEDICAL LIMITED

Company number 07067875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Ian Edwin James Morgan on 1 December 2012
03 Dec 2012 CH01 Director's details changed for Professor Colin Howden on 1 December 2012
02 Dec 2012 CH01 Director's details changed for Professor Richard Hunt on 1 December 2012
02 Dec 2012 CH01 Director's details changed for Alison Howe on 1 December 2012
02 Dec 2012 AD01 Registered office address changed from Quantum House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 2 December 2012
10 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
26 Aug 2010 CERTNM Company name changed shcl 659 LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
26 Aug 2010 CONNOT Change of name notice
24 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
20 Apr 2010 TM01 Termination of appointment of Mark Hodge as a director
20 Apr 2010 AP01 Appointment of Professor Colin Howden as a director
20 Apr 2010 AP01 Appointment of Alison Howe as a director
20 Apr 2010 AP01 Appointment of Mr Ian Morgan as a director
20 Apr 2010 AP01 Appointment of Professor Richard Hunt as a director
20 Apr 2010 AD01 Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 20 April 2010
20 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 200,000
20 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 dir auth to allot 12/03/2010
31 Mar 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 CONNOT Change of name notice
05 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted